Ringley Chase
Whitefield
Manchester
M45 7UL
Director Name | Karen Leslie Lyons |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(6 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 1998) |
Role | Company Director |
Correspondence Address | 12 Bronte Close Norden Rochdale Lancashire OL12 7PY |
Secretary Name | Karen Leslie Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(6 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 1998) |
Role | Company Director |
Correspondence Address | 12 Bronte Close Norden Rochdale Lancashire OL12 7PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fountain Court (Mitchell Charlesworth) 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1997 | Application for striking-off (1 page) |
26 October 1996 | Return made up to 16/06/96; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 November 1995 | Accounting reference date notified as 31/12 (1 page) |
29 November 1995 | Ad 06/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 June 1995 | Incorporation (18 pages) |